Search icon

MARATHON HIGH, INC.

Company Details

Entity Name: MARATHON HIGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2021 (4 years ago)
Document Number: N12000004493
FEI/EIN Number 45-5209802
Address: 728 Willow Wood Place, Saint Augustine, FL, 32086, US
Mail Address: 728 Willow Wood Place, Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Gray Naomi Agent 1216 Belhaven Lane, Ponte Vedra, FL, 32081

President

Name Role Address
Olson Sarah President 2409 Cimarrone Blvd, Saint Johns, FL, 32259

Director

Name Role Address
Baker Michelle Director 46 Majestic Eagle Drive, Ponte Vedra, FL, 32081
Roberts Larry Director 2914 Dupont Ave, Jacksonville, FL, 32217

Exec

Name Role Address
Goodwin Alex Exec 728 Willow Wood Place, St Augustine, FL, 32086

Treasurer

Name Role Address
Gray Naomi Treasurer 1216 Belhaven Lane, Ponte Vedra, FL, 32081

Secretary

Name Role Address
Kelly Edward Secretary 1301 Riverplace Blvd., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 728 Willow Wood Place, Saint Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2023-02-01 728 Willow Wood Place, Saint Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1216 Belhaven Lane, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 Gray, Naomi No data
REINSTATEMENT 2021-05-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2012-05-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-05-22
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State